Croydon
CR0 5JL
Secretary Name | Susan Unigwe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120b Tower Bridge Road London SE1 3NG |
Registered Address | 37 Bracewood Gardens Croydon CR0 5JL |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | Kenechukwu Ibezi 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | Application to strike the company off the register (3 pages) |
4 April 2017 | Application to strike the company off the register (3 pages) |
16 March 2017 | Registered office address changed from 90 Turnpike Link Croydon Surrey CR0 5NY to 37 Bracewood Gardens Croydon CR0 5JL on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from 90 Turnpike Link Croydon Surrey CR0 5NY to 37 Bracewood Gardens Croydon CR0 5JL on 16 March 2017 (1 page) |
21 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
21 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
29 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Kenechukwu Chinua Ibezi on 6 May 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Kenechukwu Chinua Ibezi on 6 May 2014 (2 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Kenechukwu Chinua Ibezi on 6 May 2014 (2 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
25 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
11 January 2012 | Termination of appointment of Susan Unigwe as a secretary (1 page) |
11 January 2012 | Director's details changed for Mr Kenechukwu Chinua Ibezi on 11 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Mr Kenechukwu Chinua Ibezi on 11 January 2012 (2 pages) |
11 January 2012 | Termination of appointment of Susan Unigwe as a secretary (1 page) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Director's details changed for Kenechukwu Ibezi on 27 November 2010 (2 pages) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Director's details changed for Kenechukwu Ibezi on 27 November 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
3 December 2010 | Registered office address changed from 290 Sylvan Road London SE19 2SB United Kingdom on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from 290 Sylvan Road London SE19 2SB United Kingdom on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from 290 Sylvan Road London SE19 2SB United Kingdom on 3 December 2010 (1 page) |
1 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
7 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Director's details changed for Kenechukwu Ibezi on 7 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from 74 Kingsland Avenue Northampton NN2 7PS on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Kenechukwu Ibezi on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Kenechukwu Ibezi on 7 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from 74 Kingsland Avenue Northampton NN2 7PS on 7 October 2009 (1 page) |
25 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
25 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
26 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
26 September 2008 | Director's change of particulars / kenechukwu ibezi / 25/09/2008 (1 page) |
26 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
26 September 2008 | Director's change of particulars / kenechukwu ibezi / 25/09/2008 (1 page) |
26 September 2008 | Director's change of particulars / kenechukwu ibezi / 25/09/2008 (1 page) |
26 September 2008 | Director's change of particulars / kenechukwu ibezi / 25/09/2008 (1 page) |
20 August 2007 | Incorporation (8 pages) |
20 August 2007 | Incorporation (8 pages) |